Background WavePink WaveYellow Wave

HILLCREST 300 PROPCO LIMITED (15371280)

HILLCREST 300 PROPCO LIMITED (15371280) is an active UK company. incorporated on 27 December 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HILLCREST 300 PROPCO LIMITED has been registered for 2 years. Current directors include LYSTER-BINNS, Corisande Jamila Josephine, MOUNT, Jamie Robert Le Breton.

Company Number
15371280
Status
active
Type
ltd
Incorporated
27 December 2023
Age
2 years
Address
30 Golden Square Soho, London, W1F 9LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LYSTER-BINNS, Corisande Jamila Josephine, MOUNT, Jamie Robert Le Breton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST 300 PROPCO LIMITED

HILLCREST 300 PROPCO LIMITED is an active company incorporated on 27 December 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HILLCREST 300 PROPCO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15371280

LTD Company

Age

2 Years

Incorporated 27 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 27 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

CARROW WORKS (NORWICH) LIMITED
From: 27 December 2023To: 6 August 2025
Contact
Address

30 Golden Square Soho London, W1F 9LD,

Previous Addresses

2nd Floor 7 Portman Mews South Marylebone London W1H 6AY United Kingdom
From: 27 December 2023To: 6 November 2025
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Owner Exit
Aug 25
Owner Exit
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Funding Round
Mar 26
Share Issue
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OAKBRIDGE UK SERVICES LIMITED

Active
Soho, LondonW1F 9LD
Corporate secretary
Appointed 24 Jul 2025

LYSTER-BINNS, Corisande Jamila Josephine

Active
Soho, LondonW1F 9LD
Born January 1999
Director
Appointed 19 Jan 2026

MOUNT, Jamie Robert Le Breton

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1979
Director
Appointed 27 Dec 2023

HISENI, Arnis

Resigned
7 Portman Mews South, LondonW1H 6AY
Secretary
Appointed 25 Jan 2024
Resigned 11 Mar 2025

CRIPPS, Blake

Resigned
7 Portman Mews South, LondonW1H 6AY
Born December 1997
Director
Appointed 27 Dec 2023
Resigned 22 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Golden Square, LondonW1F 9LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
Ceased 22 Dec 2025
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2023
Ceased 07 Aug 2025
Fundings
Financials
Latest Activities

Filing History

19

Resolution
7 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 March 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Incorporation Company
27 December 2023
NEWINCIncorporation